Background WavePink WaveYellow Wave

GIO EUROPEAN INVESTMENTS LIMITED (12347639)

GIO EUROPEAN INVESTMENTS LIMITED (12347639) is an active UK company. incorporated on 4 December 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GIO EUROPEAN INVESTMENTS LIMITED has been registered for 6 years. Current directors include BUDDEN, Timothy Leslie, TAITE, Christopher James, YATES, Andrew John.

Company Number
12347639
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
70 Grosvenor Street, London, W1K 3JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUDDEN, Timothy Leslie, TAITE, Christopher James, YATES, Andrew John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIO EUROPEAN INVESTMENTS LIMITED

GIO EUROPEAN INVESTMENTS LIMITED is an active company incorporated on 4 December 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GIO EUROPEAN INVESTMENTS LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12347639

LTD Company

Age

6 Years

Incorporated 4 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

70 Grosvenor Street London, W1K 3JP,

Timeline

13 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 22
Funding Round
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCCONNELL, Suzanne

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 04 Dec 2019

BUDDEN, Timothy Leslie

Active
Grosvenor Street, LondonW1K 3JP
Born November 1966
Director
Appointed 04 Dec 2019

TAITE, Christopher James

Active
Grosvenor Street, LondonW1K 3JP
Born May 1971
Director
Appointed 04 Dec 2019

YATES, Andrew John

Active
Grosvenor Street, LondonW1K 3JP
Born November 1978
Director
Appointed 05 Oct 2022

DAVIS, Robert Richard

Resigned
Grosvenor Street, LondonW1K 3JP
Born October 1967
Director
Appointed 16 Dec 2019
Resigned 28 Mar 2022

LEE, Deborah Clare

Resigned
Grosvenor Street, LondonW1K 3JP
Born February 1976
Director
Appointed 16 Dec 2019
Resigned 28 Mar 2022

MARSHALL, Richard Allan Jeffrey

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1964
Director
Appointed 16 Dec 2019
Resigned 31 Dec 2021

MOORE, Jeremy Stephen

Resigned
Lesnewth, BoscastlePL35 0HR
Born September 1960
Director
Appointed 28 Mar 2022
Resigned 05 Oct 2022

WHITTY-LEWIS, James Creyke Hulton

Resigned
Grosvenor Street, LondonW1K 3JP
Born September 1981
Director
Appointed 28 Mar 2022
Resigned 05 Oct 2022

Persons with significant control

1

Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Incorporation Company
4 December 2019
NEWINCIncorporation